AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 17th, September 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2024
filed on: 26th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Kymel House Boker Lane East Boldon NE36 0RY on Tuesday 16th April 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 26th December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Saturday 27th December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th December 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from 7 7 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE Great Britain
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085685970001
filed on: 20th, December 2013
| mortgage
|
Free Download
(28 pages)
|
AP03 |
On Friday 29th November 2013 - new secretary appointed
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 19th November 2013 from 36 Whitburn Road Cleadon Sunderland SR6 7QS England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th July 2013
filed on: 31st, July 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 31st July 2013 from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 1266 LIMITEDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 30th July 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2013
| resolution
|
|
NEWINC |
Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(9 pages)
|